HomeMy WebLinkAboutMinutes - 2016.05.18 - 8004265
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
May 18, 2016
Meeting called to order by Chairperson Michael Gingell at 7:05 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman,
Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack. (19)
EXCUSED ABSENCE WITH NOTICE: Kochenderfer, Spisz. (2)
Quorum present.
Invocation given by Tom Middleton.
Pledge of Allegiance to the Flag.
Moved by Fleming supported by Zack the minutes of the May 5, 2016 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda, be approved as printed.
AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the agenda was approved as printed.
Chairperson Michael Gingell addressed the Board to introduce Commissioners Fleming, Gosselin and McGillivray and Eirini Spanos, Director, Economic Development and Community Affairs.
Commissioners Fleming, Gosselin, McGillivray and Eirini Spanos, Director, Economic Development and
Community Affairs addressed the Board to present Oakland County Board of Commissioners Miscellaneous Resolution #16081 Designating May 2016 as Asian and Pacific American Heritage Month
in Oakland County to Van Nguyen, Executive Director, Asian Pacific American Chamber of Commerce.
Chairperson Michael Gingell addressed the Board to introduce Tim McGuire, Executive Director, Michigan Association of Counties (MAC).
Tim McGuire, Executive Director, Michigan Association of Counties (MAC) addressed the Board to give a
presentation regarding “Revenue Sharing”.
266
Chairperson Michael Gingell addressed the Board to ask if there were any Communications.
Oakland County Clerk - Register of Deeds, Lisa Brown read a communication from L. Brooks Patterson, Oakland County Executive reappointing Jennifer Fischer to the Board of Directors of the Oakland County
Art Institute Authority. Without objection the appointment was confirmed.
No one addressed the Board during public comment.
Moved by Kowall supported by Zack the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 280.
The resolutions on this Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #16103 BY: Commissioners Michael J. Gingell, District #1; and Gary McGillivray, District #20
IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF A PILOT LOCAL ROAD IMPROVEMENT MATCHING FUND PROGRAM
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS beginning with the adoption of MR #7791 in 1977, Oakland County has voluntarily provided limited funding assistance to its cities, villages and townships for the construction, maintenance and
repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS through participation in this Tri-Party Road Improvement Program, Oakland County has ensured that these investments are multiplied by requiring that the Oakland County appropriation for each
project is matched by the Road Commission for Oakland County and the participating municipality at a minimum of 1/3 share of the project costs; and
WHEREAS for more than 30 years, the Tri-Party Road Improvement Program has proven to be an enduring and effective means to encourage improvements to the transportation infrastructure of Oakland
County; and WHEREAS Oakland County Government wishes to pilot a discretionary program that is more flexible than
the current Tri-Party Road Program that would allow Oakland County to assist cities and villages with maintenance and safety projects on non-county roads.
NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners hereby establishes a Pilot Local Road Improvement Matching Fund Program for the purposes of providing limited support to
cities and villages for road maintenance, improvements and safety projects on non-county roads. BE IT FURTHER RESOLVED that the Pilot Local Road Improvement Matching Fund Program shall be
administered in accordance with the attached Pilot Local Road Improvement Matching Fund Program policies and procedures included with this resolution as Attachment “A.”
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL, GARY MCGILLIVRAY,
BILL DWYER, HUGH CRAWFORD, HELAINE ZACK, EILEEN KOWALL, MARCIA
GERSHENSON, DAVID BOWMAN, NANCY QUARLES, MICHAEL SPISZ
Copy of Attachment “A” – Pilot Local Road Improvement Matching Fund Program Policies and
Procedures on file in County Clerk’s office.
FISCAL NOTE (MISC. #16103) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – ESTABLISHMENT OF A PILOT LOCAL ROAD IMPROVEMENT MATCHING FUND PROGRAM
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
Commissioners Minutes Continued. May 18, 2016
267
1. The resolution authorizes the establishment of a Pilot Local Road Improvement Matching Fund Program for the purposes of improving economic development in Oakland County cities and
villages. 2. The County intends this program to assist its municipalities by offering limited matching funds for
specific, targeted road maintenance and/or improvement projects on roadways under the jurisdiction of cities and villages as outlined in the policies and procedures (Attachment “A”).
3. Funding availability shall be distributed based upon a formula to be updated annually as noted in Attachment “A”.
4. A city or village participating in the Local Road Improvement Matching Fund Program shall match any fund authorized by the Board of Commissioners (BOC) in an amount equal to a minimum of
50% of the cost of the total project award. 5. County participation shall be limited to a maximum of 50% of the cost of the total project budget.
6. Local Road Improvement Matching Fund Program projects may be appropriated by the BOC in compliance with the County budget process.
7. The amount of funds to be dedicated for the Pilot Program shall be determined by the BOC on an annual basis and in accordance with MCL 123.872.
8. The BOC expressly reserves the right to adjust the County matching funds share at any time based upon County budget needs.
9. Program funding shall be limited to funds derived from the County’s distribution from the Michigan General Revenue Sharing Act. Reduction or elimination of the County’s distributions of revenue
sharing funds may result in the elimination or suspension of the program. 10. A Subcommittee will be established by the Finance Committee Chairperson to direct the
administration of this program, receive applications for program funding and make recommendations for approval of Local Road Improvement Matching Fund Program projects.
11. Separate resolutions will brought before the BOC for each project and the Chairperson of the Finance Committee shall schedule a public hearing before the BOC prior to consideration of final
approval of the project resolution. 12. Funding will be appropriated separately for each project from General Fund assigned fund
balance; the assignment is currently established at $1 million. 13. No budget amended is required at this time.
FINANCE COMMITTEE
(The vote for this motion appears on page 280.)
MISCELLANEOUS RESOLUTION #16125 BY: Commissioners Bill Dwyer, District #14; Marcia Gershenson, District #13; and Janet Jackson, District
#21 IN RE: BOARD OF COMMISSIONERS – FUNDING OF LOCK-IT-UP OAKLAND CAMPAIGN TO
PROMOTE SAFE STORAGE OF FIREARMS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS on February 7, 2013, the Board of Commissioners adopted MR #13017, requesting “the
Public Services Committee meet to examine issues germane to gun violence in Oakland County and the role of the Board of Commissioners, departments and agencies in combating it.”; and
WHEREAS a series of public forums were held by the Public Services Committee to fulfill this charge, with expert witnesses offering expertise and public input throughout; and
WHEREAS on November 13, 2013 the Board of Commissioners unanimously approved the final report from the Public Services Committee; and
WHEREAS the Gun Violence Report included the recommendation, “Promote continual effective gun safety practices through public awareness and regular training. Increase public awareness of the proper
securing of firearms and the penalties associated with the failure to do so”; and WHEREAS the Board of Commissioners has acted on this recommendation by sponsoring an annual
National Safety Month event highlighting the importance of firearms safety and proper storage; and WHEREAS in partnership with the Oakland County Sheriff’s Office, the National Project Child Safe/NSSF
organization, Crime Stoppers, and over 30 local law enforcement agencies, the Board has utilized this event to distribute thousands of gun safety locks, at no cost to participants; and
Commissioners Minutes Continued. May 18, 2016
268
WHEREAS the “LOK-IT-UP” program in King County, Washington has provided a new model to expand these successful efforts to promote the usage of gun storage devices and equipment; and
WHEREAS the “LOK-IT-UP” program utilizes a public-private partnership between county government, local law enforcement and retailers to build awareness of the importance of secure firearms storage and
to encourage gun owners to purchase and utilize gun safes; and WHEREAS the “LOK-IT-UP” program has benefitted from the assistance of retailers that have agreed to
share educational materials when selling firearms to customers and, in some cases, providing a discounted price or rebate on gun safe sales; and
WHEREAS the Sheriff and numerous local enforcement agencies have agreed to partner with the Board of Commissioners in launching a similar program in Oakland County; and
WHEREAS the County Clerk/Register of Deeds has agreed to assist with the distribution of educational and promotional materials to applicants for Concealed Pistol Licenses; and
WHEREAS initial contact has been made with local retailers of gun safes and there has been a positive response; and
WHEREAS a “Lock-It-Up Oakland” project would benefit the people of Oakland County by reducing the threat of accident deaths and crimes committed with stolen firearms while building public awareness of
the benefits of safe firearm storage practices and promoting responsible gun ownership. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the expenditure of up
to $5,000 for the purposes of establishing a “Lock-It-Up Oakland” program in partnership with law enforcement agencies and retailers to promote safe firearms storage practices and encourage the
secure storage of firearms . BE IT FURTHER RESOLVED that in accordance with the Rules of the Board of Commissioners relating
to Sponsorship of Events, Activities of Adjunct Committees, the line item budget for this program is as follows: $3,000 for the development and printing of brochures, posters and other printed marketing
materials; $1,000 for the production of public service announcement videos; and $1,000 for website design and social media promotion.
BE IT FURTHER RESOLVED that all expenditures authorized for this program shall comply with the Oakland County Purchasing Policy and business expense reimbursement regulations.
Chairperson, I move the adoption of the foregoing Resolution. BILL DWYER, MARCIA GERSHENSON,
MICHAEL SPISZ, GARY MCGILLIVRAY, EILEEN KOWALL, DAVE WOODWARD, WADE
FLEMING, HELAINE ZACK, HUGH CRAWFORD, NANCY QUARLES, JOHN
SCOTT, PHILIP WEIPERT, BOB GOSSELIN, TOM MIDDLETON, MICHAEL GINGELL,
CHRISTINE LONG, JANET JACKSON
FISCAL NOTE (MISC. #16125) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: BOARD OF COMMISSIONERS – FUNDING OF LOCK-IT-UP OAKLAND CAMPAIGN TO PROMOTE SAFE STORAGE OF FIREARMS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution establishes the Lock-It-Up Oakland program and authorizes expenditures up to $5,000 for the establishment of the project.
2. The Lock-It-Up Oakland campaign in partnership with law enforcement agencies and retailers will benefit the people of Oakland County by reducing the threat of accident deaths and crimes
committed with stolen firearms while building public awareness of the benefits of safe firearm storage practices and promoting responsible gun ownership.
3. In accordance with the Rules of the Board of Commissioners the project will associate expenditure activity as follows:
• $3,000 for the development and printing of brochures, posters and other printed marketing materials;
Commissioners Minutes Continued. May 18, 2016
269
• $1,000 for the production of public service announcement videos;
• $1,000 for website design and social medial promotion; 4. Funds are available in the assigned fund balance of the Board of Commissioners Special Projects
(GL Account #383313) to cover the expenditures, not to exceed $5,000, related to the Lock-It-Up Oakland campaign to promote safe storage of firearms in Oakland County.
5. The FY 2016 Budget is amended as follows:
GENERAL FUND (#10100) FY 2016
Revenue 9010101-196030-665882 Planned Use of Balance $ 5,000
Total Revenue $ 5,000 Expenditures
5010101-180010-731822 Special Projects $ 5,000 Total Expenditures $ 5,000
FINANCE COMMITTEE
(The vote for this motion appears on page 280.) *MISCELLANEOUS RESOLUTION #16126 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – ASPHALT MILL AND FILL ON DAVISBURG ROAD – PROJECT NO. 53261
To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Charter Township of Springfield, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Springfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Springfield has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53261 in the Charter Township of Springfield is $32,924.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Springfield and authorizes the release of Tri-
Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
Commissioners Minutes Continued. May 18, 2016
270
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Springfield.
Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence
from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16126)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF SPRINGFIELD – ASPHALT MILL AND FILL ON DAVISBURG ROAD – PROJECT NO. 53261
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. On December 9, 2015, the Board of Commissioners approved Miscellaneous Resolution #15315 which designated $3,909,236 in fund balance for the Tri-Party Road Improvement Program for
projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $32,924 is available in the General Fund Assigned Fund Balance for Tri-Party 2016
and prior funding (account #383510) for Project No. 53261. 3. This project is for the asphalt mill and fill work on Davisburg Road from the west Township line to
Dixie Highway. 4. The resolution allows for additional project costs not greater than 15% from the original
agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution.
5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs
prior to payment. 6. The FY 2016 budget be amended as follows:
GENERAL FUND (#10100) FY 2016
Revenue
9010101-196030-665882 Planned Use of Balance $32,924 Total Revenues $32,924
Expenditures
9010101-153010-740135 Road Commission Tri-Party $32,924 Total Expenditures $32,924
FINANCE COMMITTEE
(The vote for this motion appears on page 280.) *MISCELLANEOUS RESOLUTION #16130 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - 2016 ROOF REPLACEMENT PROGRAM PROJECT
Commissioners Minutes Continued. May 18, 2016
271
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the buildings (see campus map attached) in need of replacement to prevent leakage, building damage, and inconvenience to residents, employees, and the public include the Administrative Annex I
(24,000 sq. ft.), Maintenance Storage Building (1500 sq. ft.) and the BOC offices and Auditorium (11,600 sq. ft.); and
WHEREAS the roof was last replaced at the Administrative Annex I in 1992, the Maintenance Storage Building in 1993, and the BOC offices and Auditorium in 1986 and 1988, and their warranties have
expired; and WHEREAS the roof replacements will have 30-year warranties; and
WHEREAS the project will involve replacement of the existing roofing with two layers of 2" insulation, 1.5" Firestone HailGuard, 90 mil EPDM, and metal flashings; and
WHEREAS the Planning and Building Committee authorized the Facilities Planning and Engineering Division to advertise and receive bids for the Roof Replacement Program project; and
WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Facilities Planning and Engineering Division and the Purchasing Division;
and WHEREAS per the bid summary table attached, the lowest responsible bidder was LaDuke Roofing and
Sheet Metal of Oak Park, Michigan; and WHEREAS Purchasing and Facilities Planning and Engineering met with LaDuke Roofing and Sheet
Metal to review their bid and confirm all work was understood and included; and WHEREAS the total project cost of $694,211 including $533,662 for the LaDuke Roofing and Sheet Metal
contract, $70,000 for Lightning Protection, and $90,549 for a 15% contingency is recommended by the Facilities Planning and Engineering Division; and
WHEREAS the project is included in the FY 2016 Capital Improvement Program under the Building Projects section, and funding for the project is available as part of the Building Authority bond proceeds of
$19,325,000 for Facilities Infrastructure and Info Tech projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
FY 2016 Roof Replacement Program project (#100000002385) in the amount of $694,211. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of Facilities Management Project Estimate and 003635 2016 Roof Projects Bid Summary Table on file in County Clerk’s office.
(The vote for this motion appears on page 280.)
*MISCELLANEOUS RESOLUTION #16131
BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING - CHILDREN’S
VILLAGE WINDOW REPLACEMENT PROJECT To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Fiscal Year 2016 Capital Improvement Program includes the Window Replacement
project under the Building Projects section; and WHEREAS the Children’s Village, D and J buildings (see attached map), were built in 1975, and their
windows have not been replaced since; and WHEREAS heating and cooling has been significantly compromised in recent years by degraded window
seals and panes, making it difficult to adequately provide for the comfort of staff and residents; and WHEREAS the Planning and Building Committee authorized the Facilities Planning and Engineering
Division to advertise and receive bids for the FY 2016 Window Replacement project; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited,
received, and reviewed by the Facilities Planning and Engineering Division and the Purchasing Division; and
WHEREAS per the bid tabulation exhibit attached, the lowest responsible bidder was Hewett Co., Inc., of Pontiac, Michigan; and
Commissioners Minutes Continued. May 18, 2016
272
WHEREAS the total project cost recommended by the Facilities Planning and Engineering Division is $163,380 and includes $145,800 for Hewett Co., Inc., $3,000 for Environmental Testing & Consultants (a
competitively-bid annual contractor) to conduct air monitoring and testing, and $14,580 for a 10% contingency.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children’s Village – D and J Buildings Window Replacement Project (#100000002384) in the amount of
$163,380. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes transfer of
funding in the amount of $163,380 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children’s Village Window Replacement project
(#100000002384) as detailed below: Building Improvement Fund (#40100)
1040101-148020-788001-40400 Transfer Out ($163,380) Project Work Order Fund (#40400)
1040101-148020-695500-40100 Transfer In $163,380 $ -0-
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of Facilities Management Project Estimate, Exhibit A – Bid Tabulation and Oakland County Service
Center Campus Map on file in County Clerk’s office.
(The vote for this motion appears on page 280.) *MISCELLANEOUS RESOLUTION #16132 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS – 2016 PARKS AND RECREATION PROPERTY TAX LEVY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has the authority to levy 0.2392 mills tax to support
the Oakland County Parks and Recreation Commission activities; and WHEREAS this levy was approved by the Oakland County voters on August 3, 2010, and as modified
consistent with Michigan Law (MCL 211.34D(26)), the “Headlee Amendment”; and WHEREAS the 0.2392 mills is the maximum allowable tax rate after applying the “Headlee” millage reduction
fraction of 0.9929 to the 2015 millage rate of 0.2410; and WHEREAS the 0.2392 mills is estimated to generate $12,607,482 to support Oakland County Parks and
Recreation Commission activities. NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and Assessing
Officers of the several cities of Oakland County are authorized and directed to spread on their respective township or city tax rolls for the year 2016 December Levy, a tax rate of 0.2392 mills for Oakland County
Parks and Recreation activities, to be applied to the 2016 Taxable Value of all property located within their respective jurisdictions.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE
Copy of 2016 Tax Rate Request on file in County Clerk’s office.
(The vote for this motion appears on page 280.)
*MISCELLANEOUS RESOLUTION #16133
BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT - RESOLUTION EXEMPTING OAKLAND COUNTY
GOVERNMENT FROM PA 152 OF 2011 FOR CALENDAR YEAR 2017 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 18, 2016
273
WHEREAS PA 152 of 2011, the "Publically Funded Health Insurance Contribution Act" was enacted by the State of Michigan and given immediate effect on September 27, 2011; and
WHEREAS PA 152 sets forth various options that public employers may follow when providing healthcare benefits to their eligible employees; and
WHEREAS acting pursuant to specific provisions of Act 152, Oakland County government has exercised its legal right to exempt itself from the Act through calendar year 2016; and
WHEREAS the County Executive recommends that Oakland County again formally exercise its legal right to exempt itself from the Act for calendar year 2017; and
WHEREAS Oakland County has a long history of proactive budget practices that have resulted in budgets that are balanced and fiscally sound, as demonstrated by decades of actual performance and a
AAA Bond rating; and WHEREAS the residents and taxpayers of Oakland County have been well served by the County's
consistent utilization of its nationally recognized Triennial Budget process, a process that uses thoughtful, detailed planning and employs incremental changes over time to yield significant results without serious
disruption in service delivery and in a manner that is fair to both taxpayers and employees; and WHEREAS in keeping with the County's established, long-range budgeting practices that actively balance
the interest of taxpayers and County employees, Oakland County employees have been paying contributions toward their health care coverage since 1997, contributing over $44 million toward their
health care costs; and WHEREAS in addition to sharing the burden of health care costs by contributing over $44 million since
1997, Oakland County employees have made significant wage and salary concessions by accepting salary reductions of 2.5% in FY 2010, 1.5% in FY 2011 and salary freezes in FY 2012 and FY 2013, for a
combined total of $31.9 million in ongoing wage and salary savings; and WHEREAS incremental changes have been made to the employee benefit package over the years that
have resulted in significant savings, and the County Executive continues to explore opportunities regarding cost controlling measures; and
WHEREAS actual medical costs for the most recent period of April 2015 through March of 2016 are approximately $938,162 above the State Cap of $40,821,236; and
WHEREAS eighty percent of the amount above State Cap ($751,984) is due to State and Federal taxes imposed upon employer sponsored health plans; and
WHEREAS medical costs from 2011 through the present time reveal on average the County has remained below the State designated Cap levels, thus meeting the spirit of the legislation; and
WHEREAS the County Executive Recommended Triennial Budget for Fiscal Years 2016 - 2018 is balanced, maintains responsible general fund equity balances, and funds employee medical benefit plans
within existing Fringe Benefit Fund revenues. NOW THEREFORE BE IT RESOLVED that pursuant to the authority granted a county under Section 8 of
Public Act 152 of 2011, the Oakland County Board of Commissioners hereby exempts Oakland County from the requirements of PA 152 for calendar year 2017.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
(The vote for this motion appears on page 280.)
*MISCELLANEOUS RESOLUTION #16134 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LICENSE AGREEMENT WITH THE STATE OF MICHIGAN FOR PLACEMENT OF COMMUNICATION
EQUIPMENT ON A MICHIGAN PUBLIC SAFETY COMMUNICATION SYSTEM TOWER To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners, pursuant to MR #98308, recognized that the County’s 800 MHz
radio system needed to be upgraded and expanded to encompass all public safety agencies in the County and to create interoperability between the public safety agencies; and
Commissioners Minutes Continued. May 18, 2016
274
WHEREAS for approximately ten years the County has operated and maintained a new public safety radio communications system (named OakWIN) to provide interoperability between all public safety
agencies in the County (law enforcement, fire, emergency medical services, hospitals, homeland security, etc.); and
WHEREAS the Board of Commissioners, pursuant to the Emergency 9-1-1 Service Enabling Act, Public Act 32 of 1986, as amended, has passed resolutions (the most recent MR #15128) authorizing a County
9-1-1 charge to pay for the operation and maintenance of OakWIN; and WHEREAS to operate OakWIN the County has built towers, has leased land upon which to build towers,
and has leased or licensed space on third-party towers; and WHEREAS it has been determined that OakWIN is in need of additional coverage in the northeast region
of the County; and WHEREAS this additional coverage would be provided, if the County were to place its communication
equipment on a tower owned by the State of Michigan located at 1491 Romeo Road, Leonard, Michigan; and
WHEREAS in order to place County-owned communication equipment on this tower, the State requires the execution of a license agreement for this placement; and
WHEREAS it is the recommendation of the Departments of Facilities Management, Information Technology, and Corporation Counsel that the Board of Commissioners accept and approve the terms
and conditions of the attached License Agreement; and WHEREAS the attached License Agreement is for a term of five (5) years, with three (3) renewal terms of
five (5) years each; and WHEREAS the Departments of Facilities Management, Information Technology, and Corporation
Counsel have reviewed and/or prepared all necessary documents related to the attached License Agreement.
NOW THEREFORE BE IT RESOLVED THAT THE Oakland County Board of Commissioners hereby approves and authorizes the attached License Agreement between the County and the State of Michigan.
BE IT FURTHER RESOLVED that the Board of Commissioners hereby directs its Chairperson or his designee to execute the attached License Agreement and all other related documents between the
County and the State of Michigan, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Michigan Public Safety Communications System Non-Member Revocable License Agreement
with Oakland County Michigan (MPSCS Site 2102) Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #16134)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT – REQUEST FOR APPROVAL OF LICENSE
AGREEMENT WITH THE STATE OF MICHIGAN FOR PLACEMENT OF COMMUNICATION EQUIPMENT ON A MICHIGAN PUBLIC SAFETY COMMUNICATION SYSTEM TOWER
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The resolution requests the approval and authorization of the License Agreement between the County and the State of Michigan to place county owned communication equipment on a tower
owned by the State of Michigan located at 1491 Romeo Road, Leonard, MI. 2. The approval of this agreement would provide the County’s radio communications system
(OakWIN) additional coverage needed in the northeast region of the County. 3. The Department of Facilities Management, Information Technology, and Corporation Counsel
have reviewed all related documents and recommends the License Agreement. 4. Under the terms of this agreement, the County shall bear the expense to install, repair, operate,
and maintain county owned communication equipment.
Commissioners Minutes Continued. May 18, 2016
275
5. The initial term of the new lease agreement shall be five years with three renewal terms of five years.
6. The License Fee for the initial term based on one antenna (year one through year five) is $431.25 per month or $5,175 annually. The annual license fee shall increase by 15% for the three
subsequent renewal terms. 7. The FY 2016 cost is anticipated to be $2,225 which includes a one-time application fee of $500
and a pro-rated License fee of $1,725 with an expected commencement date of June 1, 2016. 8. Sufficient funding is available in the Radio Communications Fund (#53600) to cover the FY 2016
costs and future costs will be included in the FY 2017 – FY 2019 County Executive Recommended Budget.
9. No budget amendment is required at this time. FINANCE COMMITTEE
(The vote for this motion appears on page 280.)
*REPORT (MISC. #16119)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES
IN THE TOWNSHIP OF ADDISON 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 11, 2016,
reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report. HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #16119
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN
THE TOWNSHIP OF ADDISON 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Township of Addison has contracted with the Oakland County Sheriff's Office to provide
law enforcement services for the Township (MR #15290); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved
by a resolution of the Oakland County Board of Commissioners and the Township of Addison; and WHEREAS the Township of Addison has approved a proposed amendment to the contract changing one
(1) Deputy II from a fill-in contract to a no-fill contract and adding one (1) Deputy II (no-fill); and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Township of Addison under
the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Township of Addison to change one (1) Deputy II from a
fill-in contract to a no-fill contract and adding one (1) Deputy II (no-fill). BE IT FURTHER RESOLVED that one (1) GF/GP full-time eligible Deputy II position be created in the
Sheriff’s Office, Patrol Services Division (#4030619). BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be
contingent upon the level of funding associated with this agreement. BE IT FURTHER RESOLVED that this amendment will take effect June 4, 2016.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of Oakland County Sheriff’s Office 2016 Law Enforcement Services Agreement with Township of
Addison Amendment 1 Incorporated by Reference. Original on file in county Clerk’s office.
Commissioners Minutes Continued. May 18, 2016
276
FISCAL NOTE (MISC. #16119) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE TOWNSHIP OF ADDISON 2016
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. The Charter Township of Addison has requested that Amendment #1 to the 2016 law enforcement contract with the Oakland County Sheriff’s Office be approved to create and add one
(1) Full-Time Eligible (FTE) Deputy II (no-fill) position and to change one (1) Deputy II position from a fill-in contract to a no-fill contract classification.
2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established
by this resolution. 3. The effective date of the contract amendment is June 4, 2016 through December 31, 2016.
4. All other Township of Addison GF/GP positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office; the number of contracted positions is increased from 6 to
7 positions. 5. The annual expenditure and offsetting revenue for FY 2017- FY 2019 is $105,499. The FY 2017 –
FY 2019 will be adjusted with the County Executive Recommended Budget. 6. The FY 2016 budget be amended as follows:
GENERAL FUND (#10100) FY 2016
4030601-110000-632093 Sher. Spec Deputies $ 35,166 Total Revenues $ 35,166
4030601-116180-702010-40010 Salaries $ 17,956
4030501-116230-712020-40010 Overtime 1,978 4030601-116180-722790-40010 Social Sec. 1,374
4030601-116180-722770-40010 Retirement 4,302 4030601-116180-722750-40010 Workers Comp 239
4030601-116180-722820-40010 Unemployment 38 4030601-116180-722760-40010 Group Life 47
4030601-116180-722810-40010 Disability 260 4030601-116180-722780-40010 Hospitalization 4,914
4030601-116180-722800-40010 Dental 277 4030601-116180-722800-40010 Optical 40
4030601-116180-750070-40010 Deputy Supplies 317 4030601-116180-750521-40010 Uniforms 162
4030601-116180-730653-40010 Equipment Rental 341 4030601-116180-774677-40010 Liability Insurance 249
4030601-116180-773535-40010 CLEMIS 70 4030601-116180-776661-40010 Motor Pool 2,602
Total Expenditures $ 35,166 FINANCE COMMITTEE
(The vote for this motion appears on page 280.)
*REPORT (MISC. #16120)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: SHERIFF’S OFFICE - CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES
IN THE CHARTER TOWNSHIP OF ORION 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. May 18, 2016
277
The Human Resources Committee, having reviewed the above referenced resolution on May 11, 2016, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
Copy of Oakland Sheriff’s Office 2016 Law Enforcement Services Agreement with Charter Township of Orion Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office.
MISCELLANEOUS RESOLUTION #16120
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN
THE CHARTER TOWNSHIP OF ORION 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to
provide law enforcement services for the Township (MR #15297); and WHEREAS paragraph 29 of this Contract provided that an amendment to this Contract must be approved
by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract adding
one (1) Patrol Sergeant; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Orion
under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2016 Law Enforcement Services Agreement with the Charter Township of Orion to add one (1) Patrol
Sergeant. BE IT FURTHER RESOLVED that one (1) GF/GP full-time eligible Sergeant position be created in the
Sheriff’s Office, Patrol Services Division (#4030625). BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions, be
contingent upon the level of funding associated with this agreement. BE IT FURTHER RESOLVED that this amendment will take effect May 21, 2016.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
FISCAL NOTE (MISC. #16120)
BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES
IN THE CHARTER TOWNSHIP OF ORION 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Charter Township of Orion has requested that Amendment #1 to the 2016 law enforcement
services contract with the Oakland County Sheriff’s Office be approved to create and add one (1) Full-Time Eligible (FTE) Sergeant position.
2. Miscellaneous Resolution #15286 authorized the established rates and contract language for calendar year 2016; the rates stated in this agreement are consistent with the rates established
by that resolution. 3. The effective date of the contract amendment is May 21, 2016 through December 31, 2016.
4. All other Charter Township of Orion GF/GP positions are continued in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office; the number of contracted positions is
increased from 29 to 30 positions. 5. The annual expenditure and offsetting revenue for FY 2017 – FY 2019 is $146,333. The FY 2017-
FY 2019 will be adjusted with the County Executive Recommended Budget. 6. The FY 2016 budget be amended as follows:
Commissioners Minutes Continued. May 18, 2016
278
GENERAL FUND (#10100) FY 2016 4030601-110000-632093 Sher. Spec Deputies $ 48,778
Total Revenues $ 48,778
4030601-116180-702010-40130 Salaries $ 26,046 4030501-116230-712020 Overtime 4,679
4030601-116180-722790-40130 Social Sec. 1,993 4030601-116180-722770-40130 Retirement 6,241
4030601-116180-722750-40130 Workers Comp 346 4030601-116180-722820-40130 Unemployment 55
4030601-116180-722760-40130 Group Life 68 4030601-116180-722810-40130 Disability 378
4030601-116180-722780-40130 Hospitalization 4,914 4030601-116180-722800-40130 Dental 277
4030601-116180-722800-40130 Optical 40 4030601-116180-750070-40130 Deputy Supplies 317
4030601-116180-750521-40130 Uniforms 162 4030601-116180-730653-40130 Equipment Rental 341
4030601-116180-774677-40130 Liability Insurance 249 4030601-116180-773535-40130 CLEMIS 70
4030601-116180-776661-40130 Motor Pool 2,602 Total Expenditures $ 48,778
FINANCE COMMITTEE
(The vote for this motion appears on page 280.) *MISCELLANEOUS RESOLUTION #16121 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF’S OFFICE - AUTHORIZATION FOR SALE OF RECOVERED AND STOLEN PROPERTY IN SPRING AUCTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 54 of the Public Act of 1959, as amended, requires board authorization for the disposal of recovered and stolen property that has been unclaimed for six (6) months; and
WHEREAS the Department of Central Services conducts a spring and fall auction for the County of Oakland; and
WHEREAS the spring auction will be held on Saturday, May 21, 2016; and WHEREAS the Sheriff of Oakland County, by letter, has requested the authority of the Oakland County
Board of Commissioners to proceed with the sale of the aforementioned items, as detailed in the attached list, in the spring auction.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Sheriff of Oakland County to dispose of unclaimed property in the manner prescribed in Act 54 of the Public Acts of
1959, as amended. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Correspondence from Joe Quisenberry, Captain, Investigative and Forensic Services Division, Oakland County Sheriff’s Office, Sheriff’s Office Property Room Bidcorp.com Auctions Main Property
Room Inventory and Online Pickup List, and Sheriff’s Office Property Room Bidcorp.com Auctions Pontiac Property Room Inventory and Online Pickup List on file in County Clerk’s Office.
FISCAL NOTE (MISC. #16121)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – AUTHORIZATION FOR SALE OF RECOVERED AND STOLEN
PROPERTY IN SPRING AUCTION
Commissioners Minutes Continued. May 18, 2016
279
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. In accord with Act 54 of the Public Act of 1959 the Sheriff’s Office seeks board authorization for the disposal of recovered and stolen property at the annual Spring Auction conducted by the
Department of Central Services. 2. The spring auction will be held on Saturday, May 21, 2016.
3. The Sheriff has requested the authorization from the Board of Commissioners to proceed with the auction sale of recovered and stolen property as detailed in the attached lists.
4. Items will be disposed of through the auction process, the proceeds and related expenses will be distributed back to participating departments as Other Revenue, County Auction (670228) and
Auction Expense (730114). 5. There is no immediate impact on the County’s General Fund/General Purpose (GF/GP) budgets;
therefore no budget amendment is recommended. FINANCE COMMITTEE
(The vote for this motion appears on page 280.)
*REPORT (MISC. #16122)
BY: Finance Committee, Thomas Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
ORCHARD LAKE VILLAGE 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above referenced resolution, recommends the following
amendment:
Correct the title to: SHERIFF’S OFFICE – CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
ORCHARD LAKE VILLAGE 2016
Change the 3rd, 4th and 6th WHEREAS paragraphs to reflect the name of the city as City of Orchard Lake Village.
Change the NOW THEREFORE BE IT RESOLVED paragraph to reflect the name of the city as City
of Orchard Lake Village.
Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE
MISCELLANEOUS RESOLUTION #16122
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
ORCHARD LAKE 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to
enter into contracts with local units of government for the purpose of providing Sheriff patrol services; and WHEREAS Miscellaneous Resolution #15287 adopted November 12, 2015, established the standard law
enforcement services overtime rates for the period 2016; and WHEREAS the City of Orchard Lake has requested that the Oakland County Sheriff provide patrol
services to the citizens of the City for special events within the City; and WHEREAS the City of Orchard Lake has requested that a contract for special events on an overtime
basis for regular deputies be authorized; and
Commissioners Minutes Continued. May 18, 2016
280
WHEREAS this contract also involves the support of PTNE Mounted Deputies to patrol areas that are not accessible by other forms of transportation; and
WHEREAS the Sheriff has agreed to contract for this service with the City of Orchard Lake; and WHEREAS this contract has been through the County Executive review process.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the City of Orchard Lake for special events at rates established by this Board.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board to sign the agreement.
BE IT FURTHER RESOLVED that this contract will take effect on May 21, 2016. BE IT FURTHER RESOLVED that one (1) GF/GP PTNE 240 hours/year Mounted Deputy position
(#4030616-11188) be continued in the Sheriff’s Office/Patrol Services/Contracted Patrol-Parks. BE IT FURTHER RESOLVED that the continuation of this position be contingent on future contract
renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Contract for Auxiliary Sheriff’s Deputy Services for the City of Orchard Lake Village May 21, 2016 – December 31, 2016 Incorporated by Reference. Original on File in County Clerk’s Office.
FISCAL NOTE (MISC. #16122)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT FOR AUXILIARY DEPUTY SERVICES IN THE CITY OF
ORCHARD LAKE VILLAGE 2016 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The City of Orchard Lake Village has requested that the Oakland County Sheriff continue to
provide patrol services for special events within the City. 2. Miscellaneous Resolution #15287 authorized the established law enforcement overtime rates for
the period of 2016; the rates stated in this agreement are consistent with the rates established by this resolution.
3. The dates of the agreement are May 21, 2016 through December 31, 2016. 4. Special event deputy services in the City of Orchard Lake Village will be performed on an
overtime basis and requires the continuation of one (1) GF/GP PTNE 240 hr./yr. Mounted Deputy position (#4030616-11188) in the Parks Unit, Patrol Services Division, of the Sheriff’s Office.
5. No budget amendment is required. FINANCE COMMITTEE
Vote on Consent Agenda:
AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman,
Crawford. (19) NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee.
There were no items to report on the Regular Agenda for the General Government Committee.
MISCELLANEOUS RESOLUTION #16135 BY: Human Resources Committee, Robert Hoffman, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - RETITLE CLASSIFICATIONS AND REMOVE FROM THE SALARY ADMINISTRATION PLAN
Commissioners Minutes Continued. May 18, 2016
281
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS a review of critical manager positions and salaries was conducted by the Human Resources Department; and
WHEREAS the Manager-Health Division and Manager-Fiscal Services classifications were identified as having a broader scope in their operations that affect the County as a whole; and
WHEREAS these classifications oversee large departments without other manager level support; and WHEREAS a salary survey of the labor market was conducted; and
WHEREAS survey results show that these classifications are being paid lower than the market average; and
WHEREAS Oakland County has a much higher population than the other Counties surveyed; and WHEREAS there is funding in the Rate and Classification Fund to cover the increase in salary.
NOW THEREFORE BE IT RESOLVED to create two new classifications titled Health Officer and Fiscal Services Officer, overtime exempt, excepted from the Salary Administration Plan and with the following
salary range: Base 1 Year 2 Year 3 Year 4 Year 5 Year
Annual: $97,411 $101,308 $105,360 $109,273 $114,737 $119,717 Bi-Wk: $3,746.59 $3,896.45 $4,052.31 $4,202.82 $4,412.96 $4,604.50
BE IT FURTHER RESOLVED to retitle the Manager-Health Division position (#1060101-01721) to the new classification of Health Officer.
BE IT FURTHER RESOLVED to retitle the Manager-Fiscal Services position (#1020601-01636) to the new classification of Fiscal Services Officer.
BE IT FURTHER RESOLVED to delete the classifications of Manager-Health Division and Manager-Fiscal Services from the Salary Administration Plan.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16136 BY: Human Resources Committee, Robert Hoffman, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - SALARY ADMINISTRATION PLAN 3rd QUARTERLY REPORT FOR FY 2016
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1 - 21 provides a process for departments and employees to request a review of the salary grade
placement of classifications; and WHEREAS the 3rd Quarterly Report for FY 2016 identifies the job studies conducted and the salary grade
changes recommended by the Human Resources Department after completion of this review process; and
WHEREAS funding is available in the Classification and Rate Change fund to implement any GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation.
NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 3rd Quarterly Report for FY 2016.
BE IT FURTHER RESOLVED to increase the salary grade of the following classifications: Classification From Grade Points To Grade Points
Emergency Management Coordinator 9 313 13 433 BE IT FURTHER RESOLVED to create the following new classification:
Classification FLSA Status Salary Grade Total Points Probate Court Supervisor Non-Exempt 10 343
Treasurer Community Liaison Non-Exempt 11 395 Insurance Risk Administrator Exempt 17 588
Commissioners Minutes Continued. May 18, 2016
282
BE IT FURTHER RESOLVED to upwardly reclassify the following positions: Position Current Classification Grade New Classification Grade
3040403-02474 Office Supervisor I 8 Probate Court Supervisor 10 3040403-11251 Office Supervisor I 8 Probate Court Supervisor 10
7010101-02376 Technical Assistant 8 Treasurer Community Liaison 11 1010502-02809 Ins & Safety Coord. 14 Insurance Risk Administrator 17
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution.
HUMAN RESOURCES COMMITTEE
Copy of Correspondence from Lori Taylor, Deputy Director – Human Resources, Oakland County and Oakland County Salary Administration Third Quarter Quarterly Report for FY 2016 on file in County
Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16137 BY: Human Resources Committee, Robert Hoffman, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT - CREATION OF PARENTAL LEAVE BENEFITS AND POLICY
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS employees are one of the most important resources of an organization; and WHEREAS the demographics of the workforce have been shifting with 50% of the workforce to be
comprised of millennials by the year 2020; and WHEREAS younger workers do not often view government as an employer of choice; and
WHEREAS due to population trends it is predicted that there will be a shortage of workers within the next ten (10) years; and
WHEREAS Oakland County must be able to compete with the private sector in order to recruit and retain the best and brightest to replenish its workforce; and
WHEREAS expectations for benefits that enhance work-life balance are increasing among workers seeking employers they choose to work for; and
WHEREAS parental leave policies have gained popularity and are increasingly offered as a benefit to attract and retain qualified workers; and
WHEREAS paid parental leave provides bonding time for new parents with their child(ren) whether through birth or adoption; and
WHEREAS Oakland County is proposing to offer parents paid parental leave for six (6) consecutive weeks after a birth or adoption; and
WHEREAS parental leave for birth mothers will begin after the termination of short-term disability to enable the mother to recover from the birth; and
WHEREAS parental leave for father or spouse will begin after the birth or adoption event; and WHEREAS payment will be made for six (6) consecutive weeks at 100% of current salary at 40 hours per
week with a maximum of 240 hours paid; and WHEREAS procedures are available in the Oakland County Parental Leave Policy; and
WHEREAS the County budgets for full employment of all authorized positions whereby there would be no change to the individual position budgeting process; and
WHEREAS there may be some departments that require use of emergency salary positions or additional overtime to cover contractual obligations or job duties not able to be covered by other department
personnel. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the
Parental Leave Policy for new parents after the birth or adoption of their child(ren). BE IT FURTHER RESOLVED that payment will be made for six (6) consecutive weeks at 100% of the
current salary at 40 hours per week with a maximum of 240 hours paid. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing
resolution. HUMAN RESOURCES COMMITTEE
Commissioners Minutes Continued. May 18, 2016
283
Copy of Oakland County Parental Leave Policy on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #16138 BY: Human Resources Committee, Robert Hoffman, Chairperson
IN RE: HUMAN RESOURCES DEPARTMENT – CHANGE TO MERIT RULES 14, 21 AND 22 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the County Executive has put forth for approval a Parental Leave Policy to provide six (6)
consecutive weeks at 100% of current salary at 40 hours per week to allow for bonding time following the birth or adoption of a child; and
WHEREAS this policy will effect Oakland County leaves of absence with pay, adherence to the Family and Medical Leave Act (FMLA), as well as employee benefits coverage; and
WHEREAS the Merit Rules have been reviewed and it has been determined that changes are necessary to Rules 14, 21 and 22 to allow for this; and
WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a
regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case
the objection shall become a matter of business at the next meeting of the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that the reading and distribution of this notice and copy of the proposed change to Merit Rule 14, 21 and
22 to all Commissioners present and absent, is considered as the official submission to the Board of
Commissioners of the described changes in Merit Rule 14, 21 and 22. BE IT FURTHER RESOLVED that changes to the Merit Rules be cross referenced by the appropriate Board of Commissioners' Resolution number authorizing such change.
Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE
Copy of Proposed Change in Merit System Rule – Draft, Rule Numbers 14, 21 and 22 on file in County clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. REPORT (MISC. #16139)
BY: Human Resources Committee, Bob Hoffman, Chairperson IN RE: WATER RESOURCES COMMISSIONER - HOLIDAY PAY FOR MANDATED 4/40 FIELD UNIT
EMPLOYEES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on May 11, 2016,
reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #16139
BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – HOLIDAY PAY FOR MANDATED 4/40 FIELD UNIT EMPLOYEES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS per Miscellaneous Resolution #08118 adopted June 12, 2008 the Board of Commissioners
approved a voluntary 4/40 work week; and
Commissioners Minutes Continued. May 18, 2016
284
WHEREAS Miscellaneous Resolution #10094 adopted May 5, 2010 allows the Water Resources Commissioner (WRC) the flexibility of assigning a 10-hour, four-day work schedule to County employees
assigned to various maintenance units of the WRC as permitted in Merit Rule 2.10.1.2; and WHEREAS certain WRC employees have voluntarily worked a four-day workweek, consisting of 10-hour
days starting on or near the last full pay period in March through or near the last full pay period in September; and
WHEREAS currently WRC employees in the Construction Drain Maintenance, Cross Connection, Pump Maintenance, Retention Treatment Basins, Sewer Maintenance, Systems Control, and Water
Maintenance field operation units are mandated to work the 4/40 workweek schedule starting on or near the last full pay period in March through or near the last full pay period in September; and
WHEREAS these employees are required to use two hours of leave time on the holidays of Memorial Day, Independence Day and Labor Day to equate to a 10-hour day as prescribed in the 4/40 guidelines;
and WHEREAS a request has been made from the Water Resources Commissioner to discontinue the
requirement to use two hours of leave time on holidays only for those WRC employees mandated to work a 4/40 schedule during the mandated 4/40 work schedule time starting on or near the last full pay period
in March through or near the last full pay period in September; and WHEREAS these employees would now be paid ten hours as opposed to eight hours, for the holidays of
Memorial Day, Independence Day and Labor Day that fall on the days in which they work; and WHEREAS costs associated with implementing this revision to the 4/40 work schedule for those
employees shall be absorbed within the existing budget appropriation of the Water Resources Commissioner; and
WHEREAS the Department of Human Resources has reviewed and supports this proposal. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
Water Resources Commissioner to discontinue the requirement that employees in the positions identified use two hours of leave time on the holidays of Memorial Day, Independence Day and Labor Day during
the mandatory 4/40 work schedule starting on or near the last full pay period in March through or near the last full pay period in September.
BE IT FURTHER RESOLVED that the following units, classifications and positions will be affected: DEPARTMENT NUMBER CLASSIFICATION POSITION
6010120 Automobile Mechanic II 00006416 Construction Inspector III 00011781, 00011782
Engineering Technician 00006423 Maintenance Laborer-WRC 00001223, 00001581,
00002838, 00006043, 00006853, 00006901
00010476 Maintenance Mechanic I 00000293, 00001304,
00001471, 00002448, 00002975, 00006844,
00009569, 00009785 00011456, 00011457
Maintenance Mechanic II 00000901, 00003012, 00006898, 00009570,
00009572, 00011454, 00011455
Sewer Maintenance Supv I 00007184, 00009571 00011452
Sewer Maintenance Supv II 00003116 Technical Assistant 00011523
WRC Crew Ldr - Water & Sewer 00000307, 00007189 00009784, 00011453
WRC Operations Clerk 00000528 6010125 Electronics Technician I 00006850
Electronics Technician II 00011600 Engineering Systems Coord 00002159, 00007090
Commissioners Minutes Continued. May 18, 2016
285
Maintenance Laborer-WRC 00001682 Skilled Maintenance Mech III 00001415, 00001964,
00009289, 00009987, 00011449, 00011598,
00011599 Systems Control Supervisor I 00007764, 00011389
Systems Control Supervisor II 00002915 Technical Assistant 00009287, 00010234
WRC Operations Clerk 00006856 6010132 Construction Inspector II 00002062, 00003301,
00005266, 00006897, 00007998, 00008025,
00010232, 00010233, 00011559
Construction Inspector III 00000660, 00000833, 00001523, 00007096
Engineering Systems Coord 00005611 Engineering Technician 00007188
Lake Level Technician 00000735, 00001021 Maintenance Laborer-WRC 00003517, 00006903
Maintenance Mechanic I 00007185, 00009812 Maintenance Mechanic II 00001194, 00003223,
00006899 Office Assistant I 00006413
Pump Maintenance Mechanic II 00005265 Sewer Maintenance Supv I 00003559, 00011700
Supervisor Const Sup Drn Maint 00003424 Survey Party Supervisor 00001410
Technical Assistant 00011524 WRC Crew Ldr - Water & Sewer 00010248
6010140 Construction Inspector I 00003622 Engineering Aide 00011541
Engineering Systems Coord 00006049 Engineering Technician 00009787
Maintenance Laborer-WRC 00001138, 00001710, 00002247, 00002902,
00004450, 00006852, 00011544, 00011549
00011550, 00011553, 00011554
Maintenance Mechanic I 00006858, 00007190, 00009288, 00009783,
00009810, 00010095, 00010096, 00010475,
00011543, 00011545, 00011546, 00011547
Maintenance Mechanic II 00000297, 00000808, 00001431, 00002286,
00011548, 00011551, 00011552
Meter Mechanic I 00009087 Office Assistant I 00002981, 00003381,
00003441, 00006857 Pump Maintenance Mechanic I 00002099
Skilled Maintenance Mech III 00011701 Technical Assistant 00011525
Commissioners Minutes Continued. May 18, 2016
286
Water Maintenance Supervisor I 00002943, 00003659, 00011558
Water Maintenance Supv II 00003002 WRC Crew Ldr - Water & Sewer 00000308, 00011451,
00011560 6010141 Cross Connect & Pretreat Coord 00010099
Engineering Aide 00011540 Engineering Systems Coord 00011538
Engineering Technician 00009782 Maintenance Laborer-WRC 00011556, 00011557
Maintenance Mechanic II 00009985, 00009986, 00011555
Meter Mechanic II 00010355 Office Assistant II 00009093
Supervisor Crs Conn & Pre Trea 00006050 6010150 Engineering Technician 00009091
Office Assistant I 00011703 Pump Maintenance Mechanic I 00000878, 00001582,
00003029, 00006251, 00007762, 00010098
Pump Maintenance Mechanic II 00001734, 00002851, 00005587, 00007765,
00010249, 00011702 Pump Maintenance Supervisor I 00002265, 00002697
Supv-WRC Retention Basins 00002036 WRC Crew Leader-Pump Maint 00000656
6010160 Engineering Technician 00006244, 00009286 Office Assistant I 00001810
Pump Maintenance Supervisor II 00002725 Technical Assistant 00011526, 00011705
6010161 Pump Maintenance Mechanic I 00006845, 00010097, 00011706
Pump Maintenance Mechanic II 00000356, 00003446, 00009089, 00011448
Pump Maintenance Supervisor I 00010247 WRC Crew Leader-Pump Maint 00006811
6010162 Pump Maintenance Mechanic I 00005624, 00006839, 00009090, 00011450
Pump Maintenance Mechanic II 00000619, 00003005, 00007092
Pump Maintenance Supervisor I 00009285 6010163 Pump Maintenance Mechanic I 00001762, 00006812
Pump Maintenance Supervisor I 00001019 Skilled Maintenance Mech III 00003305, 00003395
Chairperson, on behalf of the Planning and Building Committee I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
FISCAL NOTE (MISC. #16139) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: WATER RESOURCES COMMISSIONER – HOLIDAY PAY FOR MANDATED 4/40 FIELD UNIT EMPLOYEES
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
Commissioners Minutes Continued. May 18, 2016
287
1. This Resolution approves the Water Resources Commissioner (WRC) employees mandated to work a 4/40 schedule to no longer be required to use two hours of leave time on holidays during
the last full pay period in March through or near the last full pay period in September. 2. The estimated impact to discontinue the requirement that employees use two hours of leave time
for holidays during the mandated 4/40 work schedule is $45,231. 3. The $45,231 reflects a shift from charging the employees’ leave bank to holiday pay; therefore,
no budget amendment is required. FINANCE COMMITTEE
Moved by Weipert supported by McGillivray the resolution (with fiscal note attached) be adopted.
Moved by Weipert supported by McGillivray the Human Resources Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Vote on resolution:
AYES: Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, McGillivray, Middleton, Quarles, Scott, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer. (19)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
There were no items to report on the Regular Agenda for the Public Services Committee. MISCELLANEOUS RESOLUTION #16140 BY: Commissioner David Woodward, District #19; and Commissioner Marcia Gershenson, District #13
IN RE: BOARD OF COMMISSIONERS – DRINKING WATER SUPPLY TESTING PROGRAM FOR OAKLAND COUNTY SCHOOL AND CHILD CARE FACILITIES AND CREATION OF THE OAKLAND
COUNTY KIDS’ SAFE DRINKING WATER FUND To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS safe, clean, and uncontaminated drinking water is necessary to maintain the health, safety
and educational well-being of Oakland County’s children; and WHEREAS according to a 2015 report from the Centers for Disease Control and Prevention, lead is a
potent neurotoxin, and childhood lead poisoning has an impact on many developmental and biological processes, most notably intelligence, behavior, and overall life achievement; and
WHEREAS when considering the irreversible, life-altering, costly, and disparate impact of lead exposure, primary prevention is necessary to eliminate exposure as reported by the Advisory Committee on
Childhood Lead Poisoning Prevention of the Centers for Disease Control and Prevention; and WHEREAS according to a WXYZ-TV news report, test results conducted by the Arch Environmental
Group in April 2016, indicated elevated levels of lead were found in five school buildings located in the Farmington School District: Beechview Elementary (two drinking fountains), Harrison High School
(kitchen sink), North Farmington High School (faucet in science room), Warner Upper Elementary (drinking fountain in gym) and Visions Unlimited (hallway water fountain); and
WHEREAS elevated levels of copper were recently found at one school facility in the Rochester Community School District; and
WHEREAS there are no current statutory requirement in the State of Michigan requiring schools or early childhood educational facilities – such as day cares, preschools and early childhood learning facilities
(Head Start) - to test their water or fixtures regularly for lead, copper or other harmful elements; and WHEREAS a partnership between the Detroit Public Health Department and the Children’s Hospital of
Michigan Foundation provides a model for prompt and affordable testing of the drinking water supply at schools and child care facilities for elements that may harm children; and
WHEREAS as a result of this program, the Detroit News stated that 19 of the 62 schools tested under the program reported elevated levels of lead or copper in the water; and
Commissioners Minutes Continued. May 18, 2016
288
WHEREAS the Detroit Public Schools water testing program provides a model to move forward, without delay, to ensure that all Oakland County schools and child care facilities are offered the opportunity to
test their drinking water and provide parents assurance of safe, clean water for their children prior to the commencement of the next school year; and
WHEREAS under the provisions of the Detroit program, educational facilities are responsible for the collection of water samples and payment of the analysis through an authorized third party laboratory, and
the City provides reimbursement for the lab testing at an amount not to exceed $225 per building; and WHEREAS the Detroit program requires participating facilities to conduct tests in accordance with the
requirements of the most recent Environmental Protection Agency protocol, submit drinking water samples to an EPA certified lab and to submit results to the Detroit Health Department within 60 days to
qualify for reimbursement; and WHEREAS a program to test drinking water at schools, early childhood learning and child care facilities
would be a wise investment of county resources in the protection of the health, safety and welfare of children.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the creation of a the Oakland County Kids’ Safe Drinking Water Fund for the purpose of encouraging all Oakland County
schools, early childhood learning and child care facilities to test their drinking water for lead, copper and other harmful elements.
BE IT FURTHER RESOLVED that the Board of Commissioners assigns $500,000 in fund balance for the Oakland County Kids’ Safe Drinking Water Fund to be used for the drinking water testing program.
BE IT FURTHER RESOLVED that the Oakland County Health Division is directed to establish the guidelines and procedures necessary for the implementation of the drinking water testing program within
30 days of the adoption of this resolution. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requires the results of
any drinking water tests reimbursed by this fund be posted on the county’s website. Chairperson, I move the adoption of the foregoing Resolution.
DAVE WOODWARD, MARCIA GERSHENSON HELAINE ZACK, NANCY QUARLES, GARY
MCGILLIVRAY, JANET JACKSON, BILL DWYER, DAVID BOWMAN
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16141
BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL
YEAR 2016 APPROPRIATION – TOWNSHIP OF ROSE – 2016 GRAVEL ROAD PROGRAM – PROJECT NO. 53292
To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and
Commissioners Minutes Continued. May 18, 2016
289
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
WHEREAS the Township of Rose, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Township of Rose and said appropriation has been transferred to a project account; and
WHEREAS the Township of Rose has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53292 in the Township of Rose is $20,116.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Township of Rose and authorizes the release of Tri-Party Road
Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the
Township of Rose. Chairperson, I move the adoption of the foregoing Resolution.
BOB HOFFMAN
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16142 BY: Commissioner Michael Spisz, District #3
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2016 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – 2016 LIMESTONE
PROGRAM – PROJECT NO. 53302 To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party
Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045,
provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following:
1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and
2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and
3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund
Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and
Commissioners Minutes Continued. May 18, 2016
290
WHEREAS the Charter Township of Oakland, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Oakland and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of Oakland has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2016 authorized amount of Tri-Party Road Improvement funding for Project No. 53302 in the Charter Township of Oakland is $41,697.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oakland and authorizes the release of Tri-
Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter
Township of Oakland. Chairperson, I move the adoption of the foregoing Resolution.
MICHAEL SPISZ
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A
– Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #16143 BY: Commissioner Shelley Taub, District #12
IN RE: BOARD OF COMMISSIONERS – OBJECTION TO THE CUSTOMERS OF THE GREAT LAKES WATER AUTHORITY ASSUMING ARREARAGES OWED BY THE CITY OF HIGHLAND PARK AND
REQUESTING INTERCESSION BY STATE OFFICIALS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the City of Highland Park owes the Great Lakes Water Authority more than $30 million in
unpaid water and sewer bills; and WHEREAS the Great Lakes Water Authority (GLWA) was awarded more than a $19 million in a judgment
from the Wayne County Circuit Court against the City of Highland Park in 2015; and WHEREAS the judgment is being appealed and the application of the judgment levy on the property tax
rolls has been stayed; and WHEREAS the GLWA estimates that Highland Park’s failure to pay sewer bills will result in an average
increase of 3.2% in sewer rates billed to the customers of the GLWA; and WHEREAS the GLWA Board has written to Governor Snyder requesting his personal involvement and
intercession in resolving this matter and providing relief to the customers of the GLWA who are being unfairly asked to assume these debts; and
WHEREAS the State of Michigan requested that Detroit supply water to Highland Park on what was supposed to be a temporary basis in November 2012; and
WHEREAS since that time, the GLWA was created and has been required to take on the debts of the Detroit Water and Sewer Department; and
WHEREAS the City of Highland Park has been under state supervision since Governor Snyder declared a state of financial emergency in the City in April, 2014; and
WHEREAS the Governor has personally intervened in the successful resolution of numerous local financial emergencies, taking action and utilizing state financial resources when necessary to bring about
a positive resolution to the situation.
Commissioners Minutes Continued. May 18, 2016
291
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners object to the customers of the Great Lakes Water Authority assuming the debts and arrearages of the City of Highland
Park through increased sewer bills. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners formally requests
Governor Snyder to intercede in this matter and assist in bringing about a fair and equitable settlement of Highland Park’s arrearages to the GLWA.
BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board’s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate
Minority Leader, Speaker of the House, House Minority Leader, members of the Senate Appropriations Committee, members of the House Appropriations Committee and the Oakland County delegation to the
Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution.
SHELLEY TAUB, MICHAEL GINGELL, EILEEN KOWALL, BOB HOFFMAN, HUGH
CRAWFORD, JOHN SCOTT, WADE FLEMING, PHILIP WEIPERT, BOB GOSSELIN, GARY
MCGILLIVRAY, NANCY, QUARLES, DAVE WOODWARD, BILL DWYER, TOM
MIDDLETON, CHRISTINE LONG
The Chairperson referred the resolution to the General Government Committee. There were no objections.
Commissioner Dwyer addressed the Board and stated that there will be a press conference held on June
7, 2016 promoting the June 10, 2016 Gun Safety Awareness Day and 3rd Annual Free Gun Safety Lock Giveaway.
Chairperson Michael Gingell addressed the Board and stated that the 4th Annual Youth Suicide
Prevention Community Forum will be held Friday, May 20, 2016 from 8:30 a.m. until 12:00 p.m. at the Troy Community center.
Chairperson Michael Gingell addressed the Board and stated that the 11th Annual Memorial Ceremony to
Honor Fallen Veterans will be held Sunday, May 29, 2016 at 1:00 p.m. at the Great Lakes National Cemetery in Holly.
Commissioner Bowman addressed the Board and stated that the Oakland County Health Department has
received a grant from the Robert Wood Johnson Foundation for the City of Pontiac.
Commissioner Taub addressed the Board and stated on June 21, 2016 at 7:00 p.m. at the Bloomfield Township Hall there will be a forum presented by the Michigan Department of Transportation regarding
the modernization of the interchange at I-75 and Square Lake Road.
The Board adjourned at 7:31 p.m. to the call of the Chair or June 16, 2016, at 9:30 a.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson